Loading...
Milne, Robert NEW YORK STATE DEPARTMENT OF HEALTH n 71 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Robert John Milne Male Date of Death Age If Veteran of U.S. Armed Forces, April 10, 2015 / 48 War or Dates i of Death Hospital, Institution or ill, own or Village t�/}J Street Address Saratoga Hospital .nner of Death X Natural C e Acc(( ent E Homicide 0 Suicide Undetermined Pending ❑ ❑Circumstances Investigation Medical Certifier Name Mai Nicol araban,rre qq�� ,, ss / SC. ?I4o4i t Certificate FiledDistrict Nu Re ter Num r r Ci „Xown or Village t!, l' '7 56 l �o 14 Burial ' Date Cemetery or Crematory April 14, 2015 Pine View Crematory 0 Entombment Address ';®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held and/or Address Hold Date Point of ❑Transportation Shipment by Common Destination Carrier Date Cemetery Address ❑ Disinterment ❑ Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home-Argyle 01077 Address 123 Main St., Argyle NY 12809 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address IN Permission is hereby granted to dispose of the human remains des i ed b asi d. Date Issued /3/is Registrar of Vital Statistics /� (signature) District Number q3 p( Place 3e J- ,,� $�'kJ NZ 1) t is` 4, I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 04/14/2015 Place of Disposition Quaker Road Queensbury,NY 12804 (address) E (section) ` (lot number) (grave number) ` Name of Sexton or Person in Charge of Premises f,, s rt- (please print) r Signature ate "f-- Title Inb"vOr" (over) DOH-1555 (02/2004)